About

Registered Number: 02072273
Date of Incorporation: 10/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Units 1-6 Trimdon Court, Trimdon Grange Industrial Estate, Trimdon Grange, Trimdon Station, County Durham, TS29 6PE,

 

Established in 1986, Invertec Ltd have registered office in Trimdon Station in County Durham. Currently we aren't aware of the number of employees at the the organisation. This business has 7 directors listed as Noble, Alex, Connolly, Edna, Meader, Christopher Hedley, Read, Roland James, Valentine, Dominic John, Valentine, Veronica Warren, Wagemaker, Harald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADER, Christopher Hedley N/A 11 May 1999 1
READ, Roland James N/A 31 January 2011 1
VALENTINE, Dominic John 01 April 1998 30 June 2004 1
VALENTINE, Veronica Warren N/A 04 January 1993 1
WAGEMAKER, Harald 01 February 2001 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, Alex 01 April 2015 - 1
CONNOLLY, Edna N/A 22 April 1992 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 03 September 2019
MR04 - N/A 25 June 2019
RESOLUTIONS - N/A 21 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
MR04 - N/A 01 March 2019
CS01 - N/A 20 January 2019
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 04 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
PSC02 - N/A 19 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AP03 - Appointment of secretary 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AD01 - Change of registered office address 14 April 2015
AR01 - Annual Return 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 January 2014
AP01 - Appointment of director 17 January 2014
AA - Annual Accounts 24 September 2013
CH01 - Change of particulars for director 22 August 2013
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 21 August 2012
CH01 - Change of particulars for director 06 March 2012
AD01 - Change of registered office address 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 November 2009
TM02 - Termination of appointment of secretary 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 06 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
395 - Particulars of a mortgage or charge 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 28 October 2005
AA - Annual Accounts 12 October 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 21 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 11 February 2004
288b - Notice of resignation of directors or secretaries 08 July 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 27 May 2002
AA - Annual Accounts 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
RESOLUTIONS - N/A 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
225 - Change of Accounting Reference Date 11 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
363s - Annual Return 18 December 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 09 February 2001
395 - Particulars of a mortgage or charge 01 February 2001
AA - Annual Accounts 18 September 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 02 September 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
169 - Return by a company purchasing its own shares 01 June 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 24 September 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
363s - Annual Return 22 December 1997
287 - Change in situation or address of Registered Office 15 September 1997
325 - Location of register of directors' interests in shares etc 15 September 1997
AA - Annual Accounts 09 September 1997
AUD - Auditor's letter of resignation 05 June 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 17 December 1996
288c - Notice of change of directors or secretaries or in their particulars 17 December 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 01 September 1995
288 - N/A 02 May 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 08 December 1994
AUD - Auditor's letter of resignation 25 April 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 27 January 1993
AA - Annual Accounts 25 January 1993
288 - N/A 12 January 1993
288 - N/A 05 May 1992
287 - Change in situation or address of Registered Office 08 April 1992
AA - Annual Accounts 30 January 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 11 January 1991
363 - Annual Return 11 January 1991
288 - N/A 22 June 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
287 - Change in situation or address of Registered Office 13 March 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 04 December 1988
288 - N/A 05 February 1988
MEM/ARTS - N/A 25 August 1987
288 - N/A 30 April 1987
287 - Change in situation or address of Registered Office 30 April 1987
288 - N/A 30 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1987
CERTNM - Change of name certificate 22 April 1987
395 - Particulars of a mortgage or charge 21 April 1987
CERTINC - N/A 10 November 1986

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 31 October 2006 Fully Satisfied

N/A

Debenture 21 October 2005 Fully Satisfied

N/A

Debenture 26 January 2001 Fully Satisfied

N/A

Single debenture 13 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.